Box 199
     Container 
  
Contains 31 Results:
20-CA-2741; Carmona's Appliance, 1963
     File  — Box: 199, Folder: 3
  
Scope and Contents
	     
      Redding, California
          Dates: 
        1963
      
      
   20-CA-2742; Workingman's Store, 1963
     File  — Box: 199, Folder: 4
  
Scope and Contents
	     
      San Jose, California
          Dates: 
        1963
      
      
   20-CA-2743; San Joaquin Valley Pipe & Construction Co., 1963
     File  — Box: 199, Folder: 5
  
Scope and Contents
	     
      Chowchilla, California
          Dates: 
        1963
      
      
   20-CA-2744; Safeway Stores, Inc., 1963
     File  — Box: 199, Folder: 6
  
Scope and Contents
	     
      San Francisco, California
          Dates: 
        1963
      
      
   20-CA-2745; Umphred Furniture Company, 1963
     File  — Box: 199, Folder: 7
  
Scope and Contents
	     
      San Leandro, California
          Dates: 
        1963
      
      
   20-CA-2749; Continental Can Company, Inc., White Cap Division, 1963
     File  — Box: 199, Folder: 8
  
Scope and Contents
	     
      Hayward, California
          Dates: 
        1963
      
      
   20-CA-2750; Wilshire Hotel Company, 1963
     File  — Box: 199, Folder: 9
  
Scope and Contents
	     
      San Francisco, California
          Dates: 
        1963
      
      
   20-CA-2751; City of Paris, 1963
     File  — Box: 199, Folder: 10
  
Scope and Contents
	     
      San Francisco, California
          Dates: 
        1963
      
      
   20-CA-2752; Hecker Manufacturing Co., 1963
     File  — Box: 199, Folder: 11
  
Scope and Contents
	     
      San Francisco, California
          Dates: 
        1963
      
      
   20-CA-2753; McGrath Steel, 1963
     File  — Box: 199, Folder: 12
  
Scope and Contents
	     
      Emeryville, California
          Dates: 
        1963